Search icon

VSKC INC.

Company Details

Name: VSKC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 2013 (12 years ago)
Date of dissolution: 16 Jul 2024
Entity Number: 4422149
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 178 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
JEE WON LEE Chief Executive Officer 178 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-09-26 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2024-09-25 Address 178 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-09-25 Address 178 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2013-06-24 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-24 2023-09-26 Address 111 NORTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925003544 2024-07-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-16
230926003472 2023-09-26 BIENNIAL STATEMENT 2023-06-01
130830000313 2013-08-30 CERTIFICATE OF AMENDMENT 2013-08-30
130624000609 2013-06-24 CERTIFICATE OF INCORPORATION 2013-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8619847206 2020-04-28 0235 PPP 178 W MERRICK ROAD, VALLEY STREAM, NY, 11580-5512
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7215
Loan Approval Amount (current) 7215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-5512
Project Congressional District NY-04
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7300.39
Forgiveness Paid Date 2021-07-15
8369848307 2021-01-29 0235 PPS 178 W Merrick Rd, Valley Stream, NY, 11580-5512
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7215
Loan Approval Amount (current) 7215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5512
Project Congressional District NY-04
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7289.32
Forgiveness Paid Date 2022-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State